- Company Overview for MECHLAM PRECISION TOOLING LIMITED (04107061)
- Filing history for MECHLAM PRECISION TOOLING LIMITED (04107061)
- People for MECHLAM PRECISION TOOLING LIMITED (04107061)
- Charges for MECHLAM PRECISION TOOLING LIMITED (04107061)
- More for MECHLAM PRECISION TOOLING LIMITED (04107061)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Nov 2017 | CS01 | Confirmation statement made on 13 November 2017 with updates | |
13 Nov 2017 | PSC07 | Cessation of John Stewart Burley as a person with significant control on 25 October 2017 | |
23 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
22 Aug 2017 | AP01 | Appointment of Mrs Susan Catherine Burley as a director on 30 April 2017 | |
22 Aug 2017 | AP01 | Appointment of Mrs Lisa Atherton as a director on 30 April 2017 | |
08 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 30 April 2017
|
|
15 Nov 2016 | CS01 | Confirmation statement made on 13 November 2016 with updates | |
28 Jun 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
16 Nov 2015 | AR01 |
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
|
|
20 Jul 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
13 Jan 2015 | CH01 | Director's details changed for Mr John Stewart Burley on 13 January 2015 | |
17 Nov 2014 | AR01 |
Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
|
|
07 Jul 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
19 Nov 2013 | AR01 |
Annual return made up to 13 November 2013 with full list of shareholders
Statement of capital on 2013-11-19
|
|
01 Jul 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
21 Nov 2012 | AR01 | Annual return made up to 13 November 2012 with full list of shareholders | |
06 Jun 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
21 Nov 2011 | AR01 | Annual return made up to 13 November 2011 with full list of shareholders | |
19 Oct 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
26 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
29 Mar 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
24 Nov 2010 | AR01 | Annual return made up to 13 November 2010 with full list of shareholders | |
24 Nov 2010 | CH01 | Director's details changed for Mr Martin James Atherton on 13 November 2010 | |
24 Nov 2010 | CH01 | Director's details changed for Mr John Stewart Burley on 13 November 2010 | |
24 Nov 2010 | CH03 | Secretary's details changed for Mr Martin James Atherton on 13 November 2010 |